DIGITAL WEB SERVICES GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Compulsory strike-off action has been discontinued

View Document

20/06/2420 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Notification of Raghav Tayal as a person with significant control on 2022-01-20

View Document

20/01/2220 January 2022 Withdrawal of a person with significant control statement on 2022-01-20

View Document

20/01/2220 January 2022 Notification of Matthew Peter Robinson as a person with significant control on 2022-01-20

View Document

14/01/2214 January 2022 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR SHUB KUMAR

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HANNEY

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR PAUL HANNEY

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALLISON DUNN

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

03/07/173 July 2017 DIRECTOR APPOINTED RAGHAV TAYAL

View Document

03/07/173 July 2017 DIRECTOR APPOINTED SHUB KUMAR

View Document

29/03/1729 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company